Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN SKYTIME LIMITED
Company Information for

EUROPEAN SKYTIME LIMITED

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
03897323
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About European Skytime Ltd
EUROPEAN SKYTIME LIMITED was founded on 1999-12-20 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". European Skytime Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPEAN SKYTIME LIMITED
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in LS1
 
Filing Information
Company Number 03897323
Company ID Number 03897323
Date formed 1999-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 20/12/2011
Return next due 17/01/2013
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SKYTIME LIMITED
The accountancy firm based at this address is FANDANGO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN SKYTIME LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MICHAEL JOHN HUMPHREY
Company Secretary 2012-07-05
MARK WILLIAM WINSPEAR STEPHENSON
Director 2012-07-20
STEVEN JOHN WESTLAKE
Director 1999-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MICHAEL JOHN HUMPHREY
Director 2012-07-05 2012-07-20
KELLY AMBER WELSH
Director 2005-05-01 2012-07-20
CAROL WESTLAKE
Company Secretary 1999-12-20 2012-06-18
PETER GEORGE CASSIDY
Director 2000-05-10 2005-04-15
FORMATION SECRETARIES LIMITED
Nominated Secretary 1999-12-20 1999-12-20
FORMATION NOMINEES LIMITED
Nominated Director 1999-12-20 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM WINSPEAR STEPHENSON LIFE KITCHENS FOR LIVING LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
MARK WILLIAM WINSPEAR STEPHENSON KINDRED LIVING LIMITED Director 2016-06-28 CURRENT 2016-06-28 Active
MARK WILLIAM WINSPEAR STEPHENSON DANESMOOR GROUP LIMITED Director 2012-09-26 CURRENT 2012-07-13 Active
MARK WILLIAM WINSPEAR STEPHENSON MANHATTAN JETS LIMITED Director 2011-05-16 CURRENT 1993-06-23 Dissolved 2014-03-09
MARK WILLIAM WINSPEAR STEPHENSON U.K. MARBLE LIMITED Director 2007-03-12 CURRENT 1994-05-11 Active
MARK WILLIAM WINSPEAR STEPHENSON DANESMOOR LIMITED Director 1994-01-04 CURRENT 1993-12-08 Active
MARK WILLIAM WINSPEAR STEPHENSON PWS DISTRIBUTORS LIMITED Director 1991-11-03 CURRENT 1988-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Appointment of a voluntary liquidator
2023-11-21Voluntary liquidation Statement of receipts and payments to 2023-10-26
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 1 First Floor Brooke Business Centre Cowley Mill Road Uxbridge UB8 2FX
2022-12-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-26
2022-10-28600Appointment of a voluntary liquidator
2022-10-25LIQ10Removal of liquidator by court order
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM 77a Alma Road Clifton Bristol Avon BS8 2DP
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-10-26
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-26
2020-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-26
2020-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-26
2019-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-26
2018-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-26
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW
2016-11-044.20STATEMENT OF AFFAIRS/4.19
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-11-044.20STATEMENT OF AFFAIRS/4.19
2016-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-23AC92Restoration by order of the court
2014-03-17GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-172.24BAdministrator's progress report to 2013-12-12
2013-12-172.35BNotice of move from Administration to Dissolution
2013-07-222.24BAdministrator's progress report to 2013-06-16
2013-03-08F2.18Notice of deemed approval of proposals
2013-02-212.17BStatement of administrator's proposal
2013-02-142.16BStatement of affairs with form 2.14B
2012-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/12 FROM Terminal Building Gloucestershire Airport Staverton Cheltenham Gloucestershire GL51 6SR
2012-12-272.12BAppointment of an administrator
2012-08-15AP01DIRECTOR APPOINTED MR MARK WILLIAM WINSPEAR STEPHENSON
2012-08-07RES12VARYING SHARE RIGHTS AND NAMES
2012-08-07RES01ADOPT ARTICLES 07/08/12
2012-08-07SH08Change of share class name or designation
2012-08-07LATEST SOC07/08/12 STATEMENT OF CAPITAL;GBP 244
2012-08-07SH0120/07/12 STATEMENT OF CAPITAL GBP 244
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HUMPHREY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KELLY WELSH
2012-07-06AP01DIRECTOR APPOINTED MR EDWARD MICHAEL JOHN HUMPHREY
2012-07-05AP03Appointment of Mr Edward Michael John Humphrey as company secretary
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY CAROL WESTLAKE
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-13AR0120/12/11 FULL LIST
2011-01-17AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-10AR0120/12/10 FULL LIST
2010-06-16RES13PURCHASE OF SHARE IN EUROPEAN SKYJETS LTD 28/05/2010
2010-06-16RES01ADOPT ARTICLES 28/05/2010
2010-06-16RES12VARYING SHARE RIGHTS AND NAMES
2010-06-16SH0128/05/10 STATEMENT OF CAPITAL GBP 122
2010-03-05AR0120/12/09 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN WESTLAKE / 01/10/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY AMBER WELSH / 01/10/2009
2009-12-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-15363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-07-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-20288aNEW DIRECTOR APPOINTED
2005-04-20288bDIRECTOR RESIGNED
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-04-0688(2)RAD 20/12/03--------- £ SI 98@1
2003-12-10363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-09363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2002-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01
2001-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
2000-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-05-30288aNEW DIRECTOR APPOINTED
2000-01-06288bSECRETARY RESIGNED
2000-01-06287REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9RZ
2000-01-06288aNEW DIRECTOR APPOINTED
2000-01-06288bDIRECTOR RESIGNED
2000-01-06288aNEW SECRETARY APPOINTED
1999-12-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN SKYTIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-06-12
Appointment of Liquidators2016-11-01
Resolutions for Winding-up2016-11-01
Meetings of Creditors2016-10-18
Appointment of Administrators2013-01-03
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN SKYTIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2000-06-02 Outstanding LOMBARD NORTH CENTRAL PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN SKYTIME LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN SKYTIME LIMITED registering or being granted any patents
Domain Names

EUROPEAN SKYTIME LIMITED owns 1 domain names.

europeanskytime.co.uk  

Trademarks
We have not found any records of EUROPEAN SKYTIME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROPEAN SKYTIME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxford City Council 2011-06-28 GBP £500 BOND RETURN 29647

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SKYTIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyEUROPEAN SKYTIME LIMITEDEvent Date2019-06-12
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEUROPEAN SKYTIME LIMITEDEvent Date2016-10-27
Samuel Talby and Mark Phillips , both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP . : For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEUROPEAN SKYTIME LIMITEDEvent Date2016-10-27
Notice is hereby given that the following resolutions were passed on 27 October 2016 as a special resolution and an ordinary resolution respectively: That pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that Samuel Talby and Mark Phillips , both of PCR (Bristol) LLP , 77A Alma Road, Clifton, Bristol, BS8 2DP , (IP Nos. 9404 and 9320) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. At the subsequent meeting of creditors held on 27 October 2016 the appointment of Samuel Talby and Mark Phillips was confirmed. For further details contact: The Joint Liquidators, Tel: 0208 841 5252. Alternative contact: Hannah Gardner Steven John Westlake , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEUROPEAN SKYTIME LIMITEDEvent Date2016-10-12
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended), that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of PCR (London) LLP, St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE on 27 October 2016 at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at PCR (London) LLP , St Martins House, The Runway, South Ruislip, Middlesex, HA4 6SE , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Samuel J Talby and Mark Phillips of PCR, 77A Alma Road, Clifton, Bristol BS8 2DP are persons qualified to act as insolvency practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: The Joint Liquidators, E-mail: Hannahgardner@pcrllp.co.uk, Tel: 0208 841 5252. Alternative contact: Danny Allen.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEUROPEAN SKYTIME LIMITEDEvent Date2012-12-17
In the Leeds District Registry case number 1651 John Twizell and Geoffrey Martin (IP Nos 7822 and 2207 ) both of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN SKYTIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN SKYTIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.